Search icon

O&R THERAPY SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: O&R THERAPY SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O&R THERAPY SERVICES, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2019 (6 years ago)
Document Number: P14000024751
FEI/EIN Number 46-5144548

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9025 85th PL, Vero Beach, FL, 32967, US
Mail Address: 9025 85th PL, Vero Beach, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIL BENITEZ OMAR President 9025 85th PL, Vero Beach, FL, 32967
LOPEZ RAQUEL Vice President 9025 85th PL, Vero Beach, FL, 32967
GIL BENITEZ OMAR Agent 9025 85th PL, Vero Beach, FL, 32967

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 9025 85th PL, Vero Beach, FL 32967 -
CHANGE OF MAILING ADDRESS 2023-04-04 9025 85th PL, Vero Beach, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 9025 85th PL, Vero Beach, FL 32967 -
REGISTERED AGENT NAME CHANGED 2019-10-12 GIL BENITEZ, OMAR -
REINSTATEMENT 2019-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2014-04-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000040614 ACTIVE 1000000855551 DADE 2020-01-11 2040-01-15 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000492282 TERMINATED 1000000754324 MIAMI-DADE 2017-08-16 2027-08-23 $ 443.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-05-14
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-09-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State